Company NameJohnson Fry Incap Limited
DirectorsIan Stephen Goodhew and Deborah Ann Purdy
Company StatusDissolved
Company Number02659134
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(8 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 College Gardens
London
SE21 7BE
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(8 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusCurrent
Appointed21 October 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years, 6 months
Correspondence Address32 Harbour Exchange Square
London
E14 9JX
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NamePaul Simon Gildersleeves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 18 October 1997)
RoleAccountant
Correspondence AddressThe Old Stables
The Green
Charney Bassett
Oxfordshire
OX12 0EU
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameJohnson Fry Plc (Corporation)
StatusResigned
Appointed31 December 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2000)
Correspondence AddressDorland House 20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Registered office changed on 11/02/04 from: 36 dover street london W1S 4NH (1 page)
9 February 2004Appointment of a voluntary liquidator (1 page)
2 February 2004Declaration of solvency (3 pages)
2 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2003Return made up to 21/10/03; full list of members (5 pages)
7 February 2003Secretary's particulars changed (1 page)
6 January 2003Return made up to 21/10/02; full list of members (5 pages)
20 December 2002Secretary's particulars changed (1 page)
20 December 2002Secretary's particulars changed (1 page)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
31 July 2002Director resigned (2 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
29 October 2001Location of register of members (1 page)
6 September 2001Director's particulars changed (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Registered office changed on 27/10/00 from: 20 regent street london SW1Y 4PZ (1 page)
24 October 2000Return made up to 21/10/00; full list of members (6 pages)
15 August 2000Director's particulars changed (1 page)
27 June 2000Accounts made up to 31 March 2000 (9 pages)
8 June 2000Secretary's particulars changed (1 page)
13 April 2000Auditor's resignation (1 page)
24 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 November 1999Return made up to 21/10/99; full list of members (7 pages)
24 May 1999Accounts made up to 31 December 1998 (10 pages)
12 February 1999Auditor's resignation (1 page)
23 November 1998Auditor's resignation (2 pages)
27 October 1998Return made up to 21/10/98; full list of members (8 pages)
3 August 1998Accounts made up to 31 December 1997 (12 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
15 January 1998Return made up to 21/10/97; full list of members (28 pages)
3 December 1997Director resigned (1 page)
16 April 1997Accounts made up to 31 December 1996 (12 pages)
25 October 1996Return made up to 21/10/96; full list of members (32 pages)
11 April 1996Accounts made up to 31 December 1995 (12 pages)
31 October 1995Return made up to 21/10/95; full list of members (80 pages)
7 April 1995Accounts made up to 31 December 1994 (12 pages)